ADOLPHUS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADOLPHUS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01616297

Incorporation date

23/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

22 Waverley Place, London N4 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1982)
dot icon23/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon16/08/2025
Registered office address changed from 5 Waverley Place London N4 2BU England to 22 Waverley Place London N4 2BU on 2025-08-16
dot icon14/08/2025
Director's details changed for Nike Elvira Soderholm on 2025-08-14
dot icon12/08/2025
Appointment of Nike Elvira Soderholm as a director on 2025-08-11
dot icon12/08/2025
Termination of appointment of Mary Veronica Howard as a director on 2025-08-11
dot icon11/08/2025
Appointment of Berna Vahitova Islyamova as a director on 2025-08-11
dot icon11/08/2025
Appointment of Justin Joey Rock as a director on 2025-08-11
dot icon06/08/2025
Micro company accounts made up to 2025-01-31
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon06/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon13/08/2022
Registered office address changed from 7 Waverley Place London N4 2BU England to 5 Waverley Place London N4 2BU on 2022-08-13
dot icon14/07/2022
Micro company accounts made up to 2022-01-31
dot icon14/07/2022
Appointment of Mr John Terence Mitchell as a director on 2022-07-10
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon31/12/2021
Termination of appointment of Rory Peter Martin as a director on 2021-12-31
dot icon20/09/2021
Micro company accounts made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/09/2020
Micro company accounts made up to 2020-01-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon29/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon15/03/2019
Termination of appointment of Ashish Mahajan as a director on 2019-03-15
dot icon28/09/2018
Micro company accounts made up to 2018-01-31
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/03/2016
Appointment of Mr Rory Peter Martin as a director on 2015-04-19
dot icon10/06/2015
Termination of appointment of Paul Duke Robinson as a director on 2015-04-19
dot icon10/06/2015
Registered office address changed from 5 Waverley Place London N4 2BU England to 7 Waverley Place London N4 2BU on 2015-06-10
dot icon09/06/2015
Registered office address changed from 7 Waverley Place London N4 2BU England to 7 Waverley Place London N4 2BU on 2015-06-09
dot icon09/06/2015
Registered office address changed from 1 Waverley Place London N4 2BU to 7 Waverley Place London N4 2BU on 2015-06-09
dot icon06/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/04/2015
Appointment of Mr Ashish Mahajan as a director on 2014-06-08
dot icon17/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon09/04/2015
Termination of appointment of John Terence Mitchell as a director on 2014-10-28
dot icon27/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Andrew Christopher Embleton as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/05/2013
Appointment of Mr John Terence Mitchell as a director
dot icon04/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Emilie Fournet as a director
dot icon05/03/2013
Termination of appointment of William Ibbotson as a director
dot icon05/03/2013
Appointment of Mr Paul Duke Robinson as a director
dot icon05/03/2013
Registered office address changed from Flat 1 Waverley Place London N4 2BU United Kingdom on 2013-03-05
dot icon05/03/2013
Registered office address changed from C/O Adolphus Management Limited 7 Waverley Place Finsbury Park London N4 2BU England on 2013-03-05
dot icon07/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/10/2012
Termination of appointment of Victoria Reynolds as a director
dot icon23/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon22/04/2012
Termination of appointment of Anthony Derrett as a secretary
dot icon03/10/2011
Appointment of Ms Emilie Eliane Fournet as a director
dot icon03/10/2011
Appointment of Mr William Thomas Ibbotson as a director
dot icon03/10/2011
Termination of appointment of Anthony Derrett as a director
dot icon18/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/05/2011
Termination of appointment of Nicholas Jeffries as a director
dot icon07/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 4 Winchmore Hill Road Southgate London N14 6PT on 2011-01-31
dot icon17/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mary Veronica Howard on 2009-10-01
dot icon01/06/2010
Director's details changed for Anthony Lewis Derrett on 2009-10-01
dot icon01/06/2010
Director's details changed for Victoria Reynolds on 2009-10-01
dot icon16/12/2009
Appointment of Nicholas Charles Jeffries as a director
dot icon31/03/2009
Return made up to 25/03/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/02/2009
Appointment terminated director colin phoon
dot icon02/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon04/03/2008
Director appointed victoria louisa reynolds
dot icon18/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon25/04/2007
Return made up to 25/03/07; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
New director appointed
dot icon13/12/2006
Secretary resigned;director resigned
dot icon12/09/2006
Director resigned
dot icon20/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/04/2006
Return made up to 05/04/06; full list of members
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: stennett & stennett solicitors 5 blackstock road london N4 2JF
dot icon02/09/2005
Director resigned
dot icon08/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/04/2005
Return made up to 05/04/05; full list of members
dot icon08/04/2005
New director appointed
dot icon10/05/2004
Return made up to 05/04/04; full list of members
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
Director resigned
dot icon07/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/10/2003
Secretary resigned;director resigned
dot icon13/10/2003
New secretary appointed
dot icon10/07/2003
Director resigned
dot icon26/06/2003
Return made up to 05/04/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/02/2003
Director resigned
dot icon14/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/04/2002
Return made up to 05/04/02; full list of members
dot icon02/02/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon27/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon08/05/2001
Return made up to 05/04/01; full list of members
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Secretary resigned;director resigned
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New secretary appointed;new director appointed
dot icon12/02/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Secretary resigned;director resigned
dot icon22/09/2000
Full accounts made up to 2000-01-31
dot icon22/04/2000
Return made up to 05/04/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-01-31
dot icon23/07/1999
Return made up to 05/04/99; full list of members
dot icon13/10/1998
Full accounts made up to 1998-01-31
dot icon06/10/1998
New director appointed
dot icon27/04/1998
Return made up to 05/04/98; no change of members
dot icon11/08/1997
Full accounts made up to 1997-01-31
dot icon24/06/1997
Return made up to 05/04/97; no change of members
dot icon19/05/1997
New secretary appointed
dot icon25/11/1996
Full accounts made up to 1996-01-31
dot icon21/06/1996
New director appointed
dot icon21/06/1996
Return made up to 05/04/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-01-31
dot icon20/07/1995
Return made up to 05/04/95; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon06/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1994
New director appointed
dot icon06/05/1994
Return made up to 05/04/94; change of members
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon10/12/1993
Accounts for a small company made up to 1993-01-31
dot icon07/05/1993
New director appointed
dot icon07/05/1993
Return made up to 05/04/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon21/04/1993
Ad 27/03/93--------- £ si 1@1=1 £ ic 3/4
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon22/02/1993
Registered office changed on 22/02/93 from: david paul & partners, solicitors, 112, high holborn, london, WC1V 6JS.
dot icon22/02/1993
Accounting reference date shortened from 31/03 to 31/01
dot icon13/10/1992
Registered office changed on 13/10/92 from: 272, seven sisters road, finsbury park, london, N4 2HY.
dot icon16/04/1992
Director resigned;new director appointed
dot icon19/03/1992
Full accounts made up to 1990-03-31
dot icon19/03/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
Director resigned
dot icon27/04/1991
Return made up to 05/04/91; full list of members
dot icon09/05/1990
Return made up to 23/11/89; full list of members
dot icon18/04/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
New secretary appointed;new director appointed
dot icon19/02/1990
Registered office changed on 19/02/90 from: 21 waverley place adolphus road london N4 2BU
dot icon09/05/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Director resigned
dot icon02/03/1989
Secretary resigned
dot icon13/04/1988
Full accounts made up to 1987-03-31
dot icon17/03/1988
Director resigned;new director appointed
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Return made up to 01/02/88; full list of members
dot icon04/04/1987
Director resigned;new director appointed
dot icon10/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/06/1986
Secretary resigned;director resigned
dot icon12/06/1986
Director resigned
dot icon12/06/1986
Registered office changed on 12/06/86 from: 7 waverley place adolphus road london N4 2BU
dot icon23/02/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.55K
-
0.00
-
-
2022
0
8.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David
Director
26/01/1993 - 30/01/1996
-
Mullins, Paul Steven
Director
03/01/2006 - 15/12/2006
-
Skillings, Catherine Elizabeth
Director
11/11/1996 - 31/03/2000
-
Pessall, Lee John
Director
29/10/2000 - 05/02/2003
-
Jeffries, Nicholas Charles
Director
19/07/2009 - 27/02/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADOLPHUS MANAGEMENT LIMITED

ADOLPHUS MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/1982 with the registered office located at 22 Waverley Place, London N4 2BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADOLPHUS MANAGEMENT LIMITED?

toggle

ADOLPHUS MANAGEMENT LIMITED is currently Active. It was registered on 23/02/1982 .

Where is ADOLPHUS MANAGEMENT LIMITED located?

toggle

ADOLPHUS MANAGEMENT LIMITED is registered at 22 Waverley Place, London N4 2BU.

What does ADOLPHUS MANAGEMENT LIMITED do?

toggle

ADOLPHUS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADOLPHUS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-18 with updates.